London
W1G 0NB
Director Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Secretary Name | Diageo Corporate Officer B Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2000(17 years, 10 months after company formation) |
Appointment Duration | 23 years, 11 months |
Correspondence Address | 8 Henrietta Place London W1G 0NB |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 June 2000) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Director Name | David Edward Tagg |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 July 1998) |
Role | Group Services Director |
Correspondence Address | 22 Paultons Square Chelsea London SW3 5AP |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(10 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 27 March 1998) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(17 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 June 2000) |
Role | Company Director |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Registered Address | International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£3,591,522 |
Current Liabilities | £4,679,795 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
5 June 2007 | Dissolved (1 page) |
---|---|
5 March 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 September 2006 | Appointment of a voluntary liquidator (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Declaration of solvency (3 pages) |
27 September 2006 | Registered office changed on 27/09/06 from: 8 henrietta place london W1G 0NB (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
23 February 2006 | Resolutions
|
8 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
27 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
24 May 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (2 pages) |
24 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (5 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 June 2001 | Return made up to 02/03/01; no change of members (5 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
17 July 2000 | New secretary appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
17 July 2000 | New director appointed (2 pages) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Director resigned (1 page) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
7 March 2000 | Return made up to 02/03/00; no change of members (7 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (7 pages) |
19 March 1999 | Return made up to 02/03/99; full list of members (8 pages) |
14 August 1998 | Director resigned (1 page) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
8 May 1997 | Accounts for a dormant company made up to 30 September 1996 (5 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (8 pages) |
11 July 1996 | Resolutions
|
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st. James's square london SW1Y 4RR (1 page) |
24 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
11 May 1995 | Full accounts made up to 30 September 1994 (9 pages) |
23 March 1995 | Return made up to 02/03/95; full list of members (14 pages) |
22 August 1986 | Company name changed grand metropolitan biotechnology LIMITED\certificate issued on 22/08/86 (2 pages) |